Company NameSouthwinds Development Limited
Company StatusDissolved
Company Number08822107
CategoryPrivate Limited Company
Incorporation Date20 December 2013(10 years, 4 months ago)
Dissolution Date30 March 2021 (3 years ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Robert Andrew Osborn
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Sherrards Solicitors Llp 1-3 Pemberton Row
London
EC4A 3BG
Director NameMrs Rosalind Anne Elizabeth Dunn
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2013(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Sherrards Solicitors Llp 1-3 Pemberton Row
London
EC4A 3BG
Director NameMr Steven Alan Glover
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Sherrards Solicitors Llp 1-3 Pemberton Row
London
EC4A 3BG
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER

Location

Registered AddressC/O Sherrards Solicitors Llp
1-3 Pemberton Row
London
EC4A 3BG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Consero London Limited
50.00%
Ordinary A
100 at £1Rosalind Anne Elizabeth Dunn
50.00%
Ordinary B

Financials

Year2014
Net Worth-£57,504
Cash£6,311
Current Liabilities£7,236,280

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

16 August 2018Delivered on: 17 August 2018
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that the freehold interest in the land and property known as southwinds, south ridge, st georges hill, weybridge KT13 0NF and registered at the land registry with title absolute under title number SY502331.
Outstanding
16 August 2018Delivered on: 17 August 2018
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that the freehold interest in the land and property known as southwinds, south ridge, st georges hill, weybridge KT13 0NF and registered at the land registry with title absolute under title number SY502331.
Outstanding
11 September 2014Delivered on: 17 September 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Southwinds south ridge st georges hill weybridge t/n SY502331.
Outstanding
11 September 2014Delivered on: 19 September 2014
Persons entitled: Rosalind Anne Elizabeth Dunn

Classification: A registered charge
Particulars: South winds, south ridge, st george's hill, weybridge hill, weybridge KT13 0NF registered with title number SY502331.
Outstanding
10 September 2014Delivered on: 16 September 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

20 January 2021Director's details changed for Mr Steven Alan Glover on 30 January 2020 (2 pages)
12 December 2020Compulsory strike-off action has been suspended (1 page)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
23 December 2019Change of details for Mrs Rosalind Anne Elizabeth Dunn as a person with significant control on 1 April 2019 (2 pages)
23 December 2019Director's details changed for Mrs Rosalind Anne Elizabeth Dunn on 1 April 2019 (2 pages)
23 December 2019Director's details changed for Mr Steven Alan Glover on 10 October 2019 (2 pages)
23 December 2019Confirmation statement made on 20 December 2019 with updates (4 pages)
27 September 2019Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
21 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
7 September 2018Satisfaction of charge 088221070003 in full (1 page)
7 September 2018Satisfaction of charge 088221070001 in full (1 page)
17 August 2018Registration of charge 088221070004, created on 16 August 2018 (29 pages)
17 August 2018Registration of charge 088221070005, created on 16 August 2018 (28 pages)
2 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
9 February 2017Amended total exemption small company accounts made up to 31 December 2015 (6 pages)
9 February 2017Amended total exemption small company accounts made up to 31 December 2015 (6 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (6 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
31 May 2016Registered office address changed from C/O Sherrards Solicitors Llp 7 Swallow Place Fifth Floor London W1B 2AG England to C/O Sherrards Solicitors Llp 1-3 Pemberton Row London EC4A 3BG on 31 May 2016 (1 page)
31 May 2016Registered office address changed from C/O Sherrards Solicitors Llp 7 Swallow Place Fifth Floor London W1B 2AG England to C/O Sherrards Solicitors Llp 1-3 Pemberton Row London EC4A 3BG on 31 May 2016 (1 page)
19 February 2016Annual return made up to 20 December 2015
Statement of capital on 2016-02-19
  • GBP 200
(19 pages)
19 February 2016Annual return made up to 20 December 2015
Statement of capital on 2016-02-19
  • GBP 200
(19 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
9 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 200
(15 pages)
9 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 200
(15 pages)
8 October 2014Registered office address changed from 7 Swallow Place London W1B 2AG United Kingdom to C/O Sherrards Solicitors Llp 7 Swallow Place Fifth Floor London W1B 2AG on 8 October 2014 (1 page)
8 October 2014Registered office address changed from 7 Swallow Place London W1B 2AG United Kingdom to C/O Sherrards Solicitors Llp 7 Swallow Place Fifth Floor London W1B 2AG on 8 October 2014 (1 page)
8 October 2014Registered office address changed from 7 Swallow Place London W1B 2AG United Kingdom to C/O Sherrards Solicitors Llp 7 Swallow Place Fifth Floor London W1B 2AG on 8 October 2014 (1 page)
19 September 2014Registration of charge 088221070002, created on 11 September 2014 (27 pages)
19 September 2014Registration of charge 088221070002, created on 11 September 2014 (27 pages)
17 September 2014Registration of charge 088221070003, created on 11 September 2014 (9 pages)
17 September 2014Registration of charge 088221070003, created on 11 September 2014 (9 pages)
16 September 2014Registration of charge 088221070001, created on 10 September 2014 (5 pages)
16 September 2014Registration of charge 088221070001, created on 10 September 2014 (5 pages)
9 June 2014Statement of capital following an allotment of shares on 9 June 2014
  • GBP 200
(3 pages)
9 June 2014Appointment of Mr Robert Andrew Osborn as a director (2 pages)
9 June 2014Appointment of Mr Steven Alan Glover as a director (2 pages)
9 June 2014Statement of capital following an allotment of shares on 9 June 2014
  • GBP 200
(3 pages)
9 June 2014Appointment of Mrs Rosalind Anne Elizabeth Dunn as a director (2 pages)
9 June 2014Appointment of Mr Steven Alan Glover as a director (2 pages)
9 June 2014Statement of capital following an allotment of shares on 9 June 2014
  • GBP 200
(3 pages)
9 June 2014Appointment of Mr Robert Andrew Osborn as a director (2 pages)
9 June 2014Appointment of Mrs Rosalind Anne Elizabeth Dunn as a director (2 pages)
27 January 2014Termination of appointment of Daniel Dwyer as a director (1 page)
27 January 2014Termination of appointment of Daniel Dwyer as a director (1 page)
20 December 2013Incorporation (22 pages)
20 December 2013Incorporation (22 pages)